HomeMy WebLinkAboutResolutions - 2020.11.19 - 33915REQUESTING SU:,ePENSION
OF THE BOARD R0LES FOR
IMMEDIATE CONSIDL?RATION
UNDER NEW BUSINESS
MISCELLANEOUS RESOLUTION #20596
BY: Commissioner William Miller, District #14
IN RE: BOARD OF COMMISSIONERS — APPROVAL OF REIMBURSEMENT APPLICATION FOR
DISBURSEMENT OF FUNDS FROM THE OAKLAND TOGETHER LOCAL GOVERNMENT
PARTNERSHIP GRANT PROGRAM — CITY OF FARMINGTON
To the Oakland County Board of Commissioners
Chairperson, Ladies and Gentlemen:
WHEREAS Oakland County's local governments and their front-line essential services employees have
been an integral partner in the implementation of Oakland County's coordinated strategies for COVID-19
public health/emergency response and economic recovery; and
WHEREAS the County of Oakland was allocated $219,438,710 under the Coronavirus Aid, Relief, and
Economic Security Act's (CARES Act) — Coronavirus Relief Fund (CRF) to respond directly to the
emergency as well as expenditures incurred to respond to second -order effects of the emergency; and
WHEREAS guidance provided by the U.S. Treasury in "Coronavirus Relief Fund, Frequently Asked
Questions" dated May 4, 2020, indicates that a county may but is not required to allocate funds to a local
government within the county; and
WHEREAS pursuant to Miscellaneous Resolution #20187, Oakland County established an Oakland
Together Local Government Partnership Grant program with an allocation of $35,000,000 of CARES Act -
Coronavirus Relief Funds to provide an opportunity for Oakland County to aid local government
jurisdictions experiencing a significant financial burden related directly to the COVID-19 public health
emergency; and
WHEREAS the City of Farmington has demonstrated an eligible plan to utilize CARES Act funding in
accordance with the U.S. Treasury guidelines in their reimbursement application. The eligible
reimbursement application is included as "Attachment A"; and
WHEREAS the Oakland Together Local Government Partnership Oversight Committee has reviewed the
eligible plan and grant application from the City of Farmington and recommends the disbursement of
$209,255,67 from the Oakland Together Local Government Partnership Grant Program from CARES Act
— Coronavirus Relief Funds; and
WHEREAS the Board of Commissioners has previously approved an interlocal agreement with the City of
Farmington to participate in the Grant Program.
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby
approves the eligible reimbursement application from the City of Farmington and authorizes the
disbursement of $209,255.67 from the Oakland Together Local Government Partnership Grant Program
from CARES Act — Coronavirus Relief Funds.
BE IT FURTHER RESOLVED that the Oakland County Clerk is requested to forward copies of this
resolution to Oakland County Fiscal Services and the City of Farmington.
BE IT FURTHER RESOLVED that no budget amendment is required as the appropriation for the Oakland
Together Local Government Partnership Grant Program was authorized with Miscellaneous Resolution
#20187 adopted on June 4, 2020,
Chairperson, I move for the adoption of the foregoing resolution.
Commissioner William Miller
District #14
ATTACHMENT A
Oakland Together COVID Support Fund Expenditure Submission Form
Application ID 11117M
Government Facility receiving Funds
III, Payee Farmington City Council
!, Local Government Facility r, Municipality (CVT) r Library/Community Center/Senior
Center
Government Facility Name
Do you have your own governing board? r Yes r No
Legal Board Name This is the legal name that the funds WWI be paid too
Must match IRS TIN information
Farmington City Council
Government Facility Street Address
Mailing Address
Address Line 2
City State / Province / Region
Postal / Zip Code Country
Submission Information
Name
Chris Weber
Title
Finance Director / Treasurer
Email
cweber@farmgov.com
Phone
248-474-5500
Authorized Official
Individual authorized to sign Intedocal Agreement
Name David Murphy
Title City Manager
Email dmurphy@farmgov.com
Phone 248-474-5500
Funding Information
Payment Method r Electronic (ACH) f Check Payment
Financial Institution Information
Name of Financial Institution
Nine -Digit Routing Transit Number
Account Number
Account Type C Checking r Savings
I authorize Oakland County to deposit funds owed to the above payee/vendor by the County, by direct deposit (electronic funds
transfer). Information provided must be for U.S. Financial Institutions only.
1 consent to and agree to comply Wth the National Automated Clearing House Association Rules and Regulations and Oakland County's
policy regarding electronic funds transfers as they exist on this date or as subsequently adopted, amended, or repealed. Michigan law
governs electronic funds transactions authorized by this agreement in all respects except as otherwise superseded by federal law.
Expenditures
Expenditure ID 11117M-1 Expenditure Description Wages paid to Farmington Civic
Theater Employees for administrative
leave during quarantine
Expenditure Category Items Not Listed Above
Start Date 10/7/2020
Amount $ 7,772.49
End Date
Compliance Explanation Employees designated as non -essential
were instructed not to report to work and
to go on administrative leave. This was
in an effort to comply with Executive
Order 2020-21 which temporarily
suspended in -person operations that
were deemed non -essential.
Compliance Records Excel spreadsheet wth employee hours
and wages
Attachment All expenditures must be supported by records sufficient to demonstrate that the
amount of payments from the Fund haee been in accordance With section 601 (d) of the
Social Security Act.
Administrative Leave Hours and Covid
498KB
Memo.pdf
Expenditure Approval* F Approved C Rejected
Total Submitted Amount $ 7,772.49
Total Approved Amount $ 7,772.49
Pay Partial Amount ri Yes
Compliance Requirements
By submitting this Form the applicant affirms that it will abide by each of the following requirements when using Oakland Together COVID Support
funds. Please check the box next to each requirement to confirm your intent to abide by these
r% The expenditure of the funds is necessary due to the public health emergency with respect to the
Coronavirus Disease 2019 (COVID-19).
V The expenditures ware not accounted for in the budget most recently approved as of March 27, 2020.
I7 The expenditures ware or w it be incurred during the period that begins on March 1, 2020 and ends on
December 30, 2020.
rJ The expenditures are not being used as revenue replacement for the Public Body (CVT) to fill shortfalls in
government revenue to cover expenditures that would not otherwise qualify under the CARES Act
Coronavirus Relief Fund.
Upon approval of this Form, the applicant will be provided with an Interlocal Agreement or Contract, which must be executed prior to the
release of any funds, and which lists further requirements including but not limited to:
. The applicant must agree to participate in the production of documents required by any future audit of the CARES Act program, and
funds not spend in accordance with the Act must be returned to the County.
. The applicant must agree that they have not received federal or state funds to cover these expenditures and in the event they receive
direct funding from the federal or state government to cover these expenses, the county money will be returned.
Date Submitted 10/7/2020
Is this vendor already registered in ( Yes IT No
People Soft?*
Oakland Together COVID Support Fund Expenditure Submission Form
Application ID 11379M
Government Facility receiving Funds
Payee City of Farmington
Local Government Facility f• Municipality (CVT) f
Library/Community Center/Senior
Center
CVT Name This is the legal entity that is receiving the funds
Farmington
Government Facility Street Address
Mailing Address 23600 Liberty Street
Address Line 2
City
State/ Province! Region
Farmington
MI
Postal / Zp Cocie
Country
48335
United States of America
Submission Information
Name
Katie Ridderbos
Title
Administrative Specialist
Email
kidderbos@farmgov.com
Phone
248-474-5500
Authorized Official
Individual authorized to sign Interlocal Agreement
Name David Murphy
Title City Manager
Email dmurphy@farmgov.com
Phone 248-474-5500
Funding Information
Payment Method F Electronic (ACH) r. Check Payment
Financial Institution Information
Name of Financial Institution
Nine -Digit Routing Transit Number
Account Number
Account Type r Checking r Savings
I authorize Oakland County to deposit funds owed to the above payee/vendor by the County, by direct deposit (electronic funds
transfer). Information provided must be for U.S. Financial Institutions only.
I consent to and agree to comply with the National Automated Clearing House Association Rules and Regulations and Oakland County's
policy regarding electronic funds transfers as they exist on this date or as subsequently adopted, amended, or repealed. Michigan law
governs electronic funds transactions authorized by this agreement in all respects except as otherwise superseded by federal law.
Expenditures
Expenditure ID 11379M-1 Expenditure Description Public Safety Payroll for June 2020
Expenditure Category Payroll for Public Health and Safety Employees
Start Date 6/1/2020 End Date 6/30/2020
Amount $ 178,949.07
Compliance Explanation We are submitting the June 2020 payroll
reimbursement for our Public Safety
Department, whose services are
substantially dedicated to mitigating and
responding to the COVID-19 public
health emergency.
Compliance Records Detailed Payroll Report
Attachment All expenditures must be supported by records sufficient to demonstrate that the
amount of payments from the Fund hate been in accordance with section 601 (d) of the
Social Security Act.
Public Safety June 2020.pdf 111.64KB
Expenditure Approval* F Approved r Rejected
Total Submitted Amount $ 178,949.07
Total Approved Amount $ 178,949.07
Pay Partial Amount V Yes
I�Partial Payment Amount* $ 161,807.71
CVT Cap Amount $ 2,068,806.99 Previously $ 46,784.62
Awarded
Compliance Requirements i
By submitting this Form the applicant affirms that it wit abide by each of the following requirements when using Oakland Together COVID Support
funds. Please check the box next to each requirement to confirm your intent to abide by these
V The expenditure of the funds is necessary due to the public health emergency with respect to the
Coronavirus Disease 2019 (COVID-19).
V The expenditures were not accounted for in the budget most recently approved as of March 27, 2020.
Ili The expenditures were or will be incurred during the period that begins on March 1, 2020 and ends on
December30,2020,
�J The expenditures are not being used as revenue replacement for the Public Body (CVr) to fill shortfalls in
government revenue to cover expenditures that would not otherwise qualify under the CARES Act
Coronavirus Relief Fund.
Upon approval of this Form, the applicant volt be provided with an Interlocal Agreement or Contract, which must be executed prior to the
release of any funds, and which lists further requirements including but not limited to:
® The applicant must agree to participate in the production of documents required by any future audit of the CARES Act program, and
funds not spend in accordance with the Act must be returned to the County.
. The applicant must agree that they have not received federal or state funds to cover these expenditures and in the event they receive
direct funding from the federal or state government to cover these expenses, the county money wit be returned.
Date Submitted 10/29/2020
Oakland Together COVID Support Fund Expenditure Submission Form
Application ID 10478M
I,
II
Government Facility receiving Funds
Payee
Local Government Facility f Municipality (CVT) C Library/Community Center/Senior
Center
CVT Name This is the legal entity that is receiving the funds
Farmington
I
Government Facility Street Address
Mailing Address
Address Line 2
City State I Province / Region
Postal / Zp Code Country
Submission Information
Name
Katie Ridderbos
Title
Administrative Specialist
Email
kridderbos@farmgov.com
Phone
248-474-5500
Authorized Official
Individual authorized to sign Intedocal Agreement
Name
David Murphy
Title
City Manager
Email
dmurphy@farmgov.com
Phone
248-474-5500
Funding Information
Payment Method 6- Electronic (ACH) r Check Payment
Financial Institution Information
Name of Financial Institution
Nine -Digit Routing Transit Number
Account Number
Account Type r Checking r Savings
I authorize Oakland County to deposit funds owed to the above payee/vendor by the County, by direct deposit (electronic funds
transfer). Information provided must be for U.S. Financial Institutions only.
1 consent to and agree to comply with the National Automated Clearing House Association Rules and Regulations and Oakland County's
policy regarding electronic funds transfers as they exist on this date or as subsequently adopted, amended, or repealed. Michigan law
governs electronic funds transactions authorized by this agreement in all respects except as otherwise superseded by federal law.
Expenditures
Expenditure ID 10478M-1 Expenditure Description Supplies to temporarily expand patios
for safe outdoor gatherings
Expenditure Category
Start Date 8/12/2020
End Date
Amount
$ 22,629.73
Compliance Explanation
Supplies purchased to temporarily
expand patios at Downtown Farmington
Businesses to promote social gatherings
safely
Compliance Records
Copies of Invoices and receipts
Attachment
All expenditures must be supported by records sufficient to demonstrate that the
amount of payments from the Fund have been in accordance win section 601 (d) of the
Social Security Act.
$22,629.pdf 536KB
Expenditure Approval*
r Approved f Rejected
Expenditure ID 10478M-2 Expenditure Description Flyers, Signage and Video Regarding
Safety
Expenditure Category
Start Date 8/12/2020
End Date
Amount $ 1,316.25
Compliance Explanation Flyers, signage and video for Downtown
Farmington to support local safety / PPE
crowdfunding messaging
Compliance Records Invoices and Receipts
Attachment All expenditures must be supported by records sufficient to demonstrate that the
amount of payments from the Fund have been in accordance with section 601 (d) of the
Social Security Act.
$1,316 DDA.pdf 518.58KB
Expenditure Approval*
f• Approved r Rejected
Expenditure ID 1047810-3 Expenditure Description Legal counseling for businesses
Expenditure Category
Start Date 8/12/2020
End Date
Amount
$ 5,966.00
Compliance Explanation
Legal counseling for businesses; liquor
licensing attorney and webinar on how to
create socially safe downtown
Ili,
Compliance Records
Invoices and receipts
Attachment
All expenditures must be supported by records sufficient to demonstrate that the
amount of payments from the Fund have been in accordance with section 601 (d) of the
Social Security Act.
$5966.pdf 269.66KB
Expenditure Approval*
6 Approved f Rejected
Expenditure ID 10478M-4 Expenditure Description Election Precinct setup for Covid
Safety
Expenditure Category
Start Date 8/12/2020
End Date
Amount
$ 210.00
I
Compliance Explanation
Time spent preparing and setting up
each precinct with COVID Safety
measures according to CDC Guidelines.
Floor markings, signs, plexiglass booths,
etc.
Compliance Records
Invoices and receipts
Attachment
All expenditures must be supported by records sufficient to demonstrate that the
amount of payments from the Fund ha\e been in accordance with section 601 to) of the
Social Security Act.
$210.pdf 300.89KB
Expenditure Approval*
B Approved r Rejected
Expenditure ID 10478M-5 Expenditure Description Virtual desktop licences and webeam
I '
Expenditure Category
Start Date 8/12/2020
End Date
Amount
$ 9,553.49
Compliance Explanation Licences and webcams were necessary
for staff to work from home in order for
the City to continue functioning
Compliance Records Invoices and receipts
Attachment All expenditures must be supported by records sufficient to demonstrate that the
amount of payments from the Fund have been in accordance with section 601 (d) of the
Social Security Act.
$9,553.pdf 857.06KB
Expenditure Approval* G Approved r Rejected
Total Submitted Amount $ 39,675.47
Total Approved Amount $ 39,675.47
Compliance Requirements
By submitting this Form the applicant affirms that it will abide by each of the following requirements when using Oakland Together COVID Support
funds. Please check the box next to each requirement to confirm your intent to abide by these
P The expenditure of the funds is necessary due to the public health emergency with respect to the
Coronavirus Disease 2019 (COVID-19).
V The expenditures were not accounted for in the budget most recently approved as of March 27, 2020.
W The expenditures were or will be incurred during the period that begins on March 1, 2020 and ends on
December 30, 2020.
The expenditures are not being used as revenue replacement for the Public Body (CVT) to fill shortfalls in
government revenue to cover expenditures that would not otherWse qualify under the CARES Act
Coronavirus Relief Fund.
Upon approval of this Form, the applicant will be provided Wth an Interlocal Agreement or Contract, which must be executed prior to the
release of any funds, and Mich lists further requirements including but not limited to: ,
• The applicant must agree to participate in the production of documents required by any future audit of the CARES Act program, and
funds not spend in accordance with the Act must be returned to the County.
. The applicant must agree that they have not received federal or state funds to cover these expenditures and in the event they receive
direct funding from the federal or state government to cover these expenses, the county money will be returned.
Date Submitted 8/12/2020
Resolution #20596 November 19, 2020
Moved by Weipert seconded by Powell to suspend the rules and vote on Miscellaneous Resolutions
#20588 through #20622 - Board of Commissioners — Approval of Interlocal Agreement/Application for
Disbursement with (Jurisdiction) for Distribution of CARES Act Funding.
A sufficient majority having voted in favor, the motion to suspend the rules and vote on Miscellaneous
Resolutions #20588 through #20622 - Board of Commissioners — Approval of Interlocal
Agreement/Application for Disbursement with (Jurisdiction) for Distribution of CARES Act Funding carried.
Moved by Weipert seconded by Powell resolutions #20588 - #20622 be adopted
Vote on resolutions:
AYES: McGillivray, Middleton, Miller, Nelson, Powell, Quarles, Spisz, Taub, Weipert, Woodward,
Zack, Gershenson, Gingell, Hoffman, Jackson, Kochenderfer, Kowall, Kuhn, Long, Luebs,
Markham. (21)
NAYS: None. (0)
A sufficient majority having voted in favor, the resolutions were adopted.
a"", C'L'
HEREBY A,ppno%fFTHI•S RESOLUTION
CHIEF DFt-".' ! ',?iaVTy EXECUTIVE
ACTING PURSUANT TO MCL 45,669A (7)
STATE OF MICHIGAN)
COUNTY OF OAKLAND)
I, Lisa Brown, Clerk of the County of Oakland, do hereby certify that the foregoing resolution is a true and
accurate copy of a resolution adopted by the Oakland County Board of Commissioners on November 19,
2020, with the original record thereof now remaining in my office.
In Testimony Whereof, I have hereunto set my hand and affixed the seal of the Circuit Court at Pontiac,
Michigan this 19th day of November, 2020. n
Lisa Brown, Oakland County